Search icon

BRENNER DENTAL, P.C.

Company Details

Name: BRENNER DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 1976 (49 years ago)
Entity Number: 390677
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 20 PLAZA ST E SUITE A12, BROOKLYN, NY, United States, 11238
Principal Address: 870 CHANNEL, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD JAY BRENNER Chief Executive Officer 870 CHANNEL, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 PLAZA ST E SUITE A12, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
112377723
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-06 2006-03-16 Address 870 CHANNEL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1994-02-16 2014-07-15 Address 108 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-05-03 1998-02-06 Address 784 DANIEL STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1993-05-03 1998-02-06 Address 784 DANIEL STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1985-04-15 1994-02-16 Address 108 WEST END AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002213 2014-07-15 BIENNIAL STATEMENT 2014-02-01
100319002818 2010-03-19 BIENNIAL STATEMENT 2010-02-01
20080519040 2008-05-19 ASSUMED NAME LLC DISCONTINUANCE 2008-05-19
080219002453 2008-02-19 BIENNIAL STATEMENT 2008-02-01
20070531034 2007-05-31 ASSUMED NAME LLC INITIAL FILING 2007-05-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State